- Company Overview for CODES CONSULTING LIMITED (08377807)
- Filing history for CODES CONSULTING LIMITED (08377807)
- People for CODES CONSULTING LIMITED (08377807)
- More for CODES CONSULTING LIMITED (08377807)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2016 | DS01 | Application to strike the company off the register | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
14 Nov 2014 | TM01 | Termination of appointment of Samantha Chicken as a director on 14 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 75 St. Johns Avenue Newmarket Suffolk CB8 8DE to Dawn Cottage Duke Street Stanton Bury St. Edmunds Suffolk IP31 2AA on 14 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Stephen Powell as a director on 14 November 2014 | |
14 Nov 2014 | AP03 | Appointment of Mr Stephen Powell as a secretary on 14 October 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of David James Chicken as a director on 14 November 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of David James Chicken as a secretary on 14 November 2014 | |
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2013 | NEWINC | Incorporation |